Company NameFastraz Limited
DirectorKevin John Dare
Company StatusActive
Company Number05337522
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Previous NameFloorheat Surface Technology Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lynn Ann Dare
NationalityBritish
StatusCurrent
Appointed19 January 2005(same day as company formation)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameMr Kevin John Dare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(8 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Wooldale Road
Holmfirth
Huddersfield
West Yorkshire
HD9 1QQ
Director NameLeslie Ian Dare
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleProposed Director
Correspondence Address20 Medina Way
Barugh Green
Barnsley
South Yorkshire
S75 1NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.cg-flooring.com/
Telephone01484 600085
Telephone regionHuddersfield

Location

Registered AddressDene House, North Road
Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cg Flooring Systems LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
17 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
31 January 2008Return made up to 19/01/08; full list of members (2 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Return made up to 19/01/07; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 September 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 September 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
7 February 2006Return made up to 19/01/06; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: dene house north road kirkburton huddersfield west yorkshire HD8 0RP (1 page)
7 February 2006Registered office changed on 07/02/06 from: dene house north road kirkburton huddersfield west yorkshire HD8 0RP (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005New director appointed (2 pages)
14 October 2005Company name changed floorheat surface technology lim ited\certificate issued on 14/10/05 (2 pages)
14 October 2005Company name changed floorheat surface technology lim ited\certificate issued on 14/10/05 (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 January 2005Incorporation (16 pages)
19 January 2005Incorporation (16 pages)